- Company Overview for TONGUE TIED (MANCHESTER) LIMITED (03915984)
- Filing history for TONGUE TIED (MANCHESTER) LIMITED (03915984)
- People for TONGUE TIED (MANCHESTER) LIMITED (03915984)
- More for TONGUE TIED (MANCHESTER) LIMITED (03915984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
03 Jul 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
17 Feb 2023 | PSC04 | Change of details for Mr Richard Graham Hale as a person with significant control on 1 September 2019 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Richard Graham Hale on 1 September 2019 | |
17 Feb 2023 | CH01 | Director's details changed for Mrs Caroline Elizabeth Hale on 1 September 2019 | |
09 Jun 2022 | TM01 | Termination of appointment of Graham Thomas Hale as a director on 1 March 2022 | |
09 Jun 2022 | TM02 | Termination of appointment of Graham Thomas Hale as a secretary on 1 March 2022 | |
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
19 Apr 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
10 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
04 Feb 2020 | AD01 | Registered office address changed from 33 Hartford Road Davenham Northwich Cheshire CW9 8JA United Kingdom to 33 Hartford Road Davenham Northwich Cheshire CW9 8JA on 4 February 2020 | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Richard Graham Hale as a person with significant control on 3 September 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mrs Caroline Elizabeth Hale on 3 September 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Richard Graham Hale on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 33 Hartford Road Davenham Northwich Cheshire CW9 8JA England to 33 Hartford Road Davenham Northwich Cheshire CW9 8JA on 3 October 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 10 Registry Close Kingsmead Northwich Cheshire CW9 8UZ to 33 Hartford Road Davenham Northwich Cheshire CW9 8JA on 3 September 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 |